Ingatestone
Essex
CM4 9HN
Director Name | Mr Edwin Dan Wilkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Oakwood House Longbottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UL |
Registered Address | 14/16 Regent Street London SW1Y 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1997 | Company name changed threadneedle investments LIMITED\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed threadneedle investments LIMITED\certificate issued on 13/08/97 (2 pages) |
29 January 1997 | Receiver ceasing to act (1 page) |
29 January 1997 | Receiver ceasing to act (1 page) |
28 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
16 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
19 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
19 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
13 March 1995 | Appointment of receiver/manager (6 pages) |
13 March 1995 | Appointment of receiver/manager (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |